PRIDE IN PROPERTY MANAGEMENT LIMITED

39 Crown Lane, London, SW16 3JE, England
StatusACTIVE
Company No.11532628
CategoryPrivate Limited Company
Incorporated23 Aug 2018
Age5 years, 9 months, 13 days
JurisdictionEngland Wales

SUMMARY

PRIDE IN PROPERTY MANAGEMENT LIMITED is an active private limited company with number 11532628. It was incorporated 5 years, 9 months, 13 days ago, on 23 August 2018. The company address is 39 Crown Lane, London, SW16 3JE, England.



Company Fillings

Accounts with accounts type unaudited abridged

Date: 21 May 2024

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Mar 2024

Action Date: 03 Mar 2024

Category: Address

Type: AD01

Change date: 2024-03-03

Old address: 2 Limetree Close London SW2 3EN England

New address: 39 Crown Lane London SW16 3JE

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Aug 2023

Action Date: 11 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Aug 2023

Action Date: 24 Aug 2023

Category: Address

Type: AD01

Old address: Flat 1 5 Thurlow Park Road London SE21 8JB England

Change date: 2023-08-24

New address: 2 Limetree Close London SW2 3EN

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 18 May 2023

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Aug 2022

Action Date: 11 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-11

Documents

View document PDF

Change to a person with significant control

Date: 11 Aug 2022

Action Date: 10 Aug 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Julie Buffandeau

Change date: 2022-08-10

Documents

View document PDF

Change to a person with significant control

Date: 11 Aug 2022

Action Date: 10 Aug 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Orgel Anibal Camisan Giron

Change date: 2022-08-10

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 May 2022

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 May 2022

Action Date: 10 May 2022

Category: Address

Type: AD01

Old address: The Warehouse Cottage Street Brierley Hill DY5 1RE England

Change date: 2022-05-10

New address: Flat 1 5 Thurlow Park Road London SE21 8JB

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Sep 2021

Action Date: 22 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jul 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 31 May 2021

Action Date: 30 Aug 2020

Category: Accounts

Type: AA01

Made up date: 2020-08-31

New date: 2020-08-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 May 2021

Action Date: 21 May 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-05-21

Charge number: 115326280008

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 May 2021

Action Date: 21 May 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-05-21

Charge number: 115326280007

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Apr 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 115326280005

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Apr 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 115326280004

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 31 Mar 2021

Action Date: 29 Mar 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 115326280006

Charge creation date: 2021-03-29

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Oct 2020

Action Date: 22 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-22

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Aug 2020

Action Date: 18 Aug 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 115326280005

Charge creation date: 2020-08-18

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Aug 2020

Action Date: 18 Aug 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 115326280004

Charge creation date: 2020-08-18

Documents

View document PDF

Change person director company with change date

Date: 29 Jun 2020

Action Date: 31 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Orgel Anibal Camisan Giron

Change date: 2019-10-31

Documents

View document PDF

Change person director company with change date

Date: 29 Jun 2020

Action Date: 31 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-10-31

Officer name: Ms Julie Buffandeau

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Jun 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 115326280001

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Jun 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 115326280002

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 May 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Feb 2020

Action Date: 14 Feb 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 115326280003

Charge creation date: 2020-02-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Nov 2019

Action Date: 14 Nov 2019

Category: Address

Type: AD01

Change date: 2019-11-14

Old address: Broom House 39/43 London Road Hadleigh, Benfleet Essex SS7 2QL United Kingdom

New address: The Warehouse Cottage Street Brierley Hill DY5 1RE

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Sep 2019

Action Date: 22 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-22

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Apr 2019

Action Date: 16 Apr 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 115326280002

Charge creation date: 2019-04-16

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Apr 2019

Action Date: 16 Apr 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 115326280001

Charge creation date: 2019-04-16

Documents

View document PDF

Incorporation company

Date: 23 Aug 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BICKLER LIMITED

BICKLER HOUSE,LONDON,SW6 5NR

Number:02032384
Status:LIQUIDATION
Category:Private Limited Company

EDIBLE SIN LIMITED

121 ST PETERS STREET,SOUTH CROYDON,CR2 7DJ

Number:11175783
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

FASTFOODTECH LTD

100 RYLEES CRESCENT,GLASGOW,G52 4BY

Number:SC590605
Status:ACTIVE
Category:Private Limited Company

GIANT VENTURES LIMITED

9 PARK LANE BUSINESS CENTRE PARK LANE,COLCHESTER,CO4 5WR

Number:07240245
Status:ACTIVE
Category:Private Limited Company

LANCES LINK U.K. LIMITED

CLOVER FIELD HORSEBRIDGE ROAD,STOCKBRIDGE,SO20 6PT

Number:03000799
Status:ACTIVE
Category:Private Limited Company

RAINHILL CONSULTANTS LIMITED

43 HONEYBOURNE DRIVE,PRESCOT,L35 7NB

Number:08936296
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source